WATERSIDE INVESTMENTS (KENDAL) LIMITED
Company number 09741892
- Company Overview for WATERSIDE INVESTMENTS (KENDAL) LIMITED (09741892)
- Filing history for WATERSIDE INVESTMENTS (KENDAL) LIMITED (09741892)
- People for WATERSIDE INVESTMENTS (KENDAL) LIMITED (09741892)
- Charges for WATERSIDE INVESTMENTS (KENDAL) LIMITED (09741892)
- Registers for WATERSIDE INVESTMENTS (KENDAL) LIMITED (09741892)
- More for WATERSIDE INVESTMENTS (KENDAL) LIMITED (09741892)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from Tanners House Gulfs Road Kendal Cumbria LA9 4DT United Kingdom to Martindale House Murley Moss Business Park Oxenholme Rd Kendal Cumbria LA9 7RL on 21 December 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
04 Nov 2022 | MR01 | Registration of charge 097418920001, created on 28 October 2022 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
31 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Feb 2019 | AP01 | Appointment of Mr Adam Robert Peill as a director on 6 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Robert Andrew Peill as a director on 6 February 2019 | |
31 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
24 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
24 Aug 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
22 Jan 2016 | SH10 | Particulars of variation of rights attached to shares |